CORNERSTONE HOMES OF JACKSONVILLE, LLC - Florida Company Profile

Entity Name: | CORNERSTONE HOMES OF JACKSONVILLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CORNERSTONE HOMES OF JACKSONVILLE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Aug 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 21 Mar 2023 (2 years ago) |
Document Number: | L14000122358 |
FEI/EIN Number |
47-1377807
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12276-400 San Jose Blvd., Jacksonville, FL, 32223, US |
Mail Address: | 12276-400 San Jose Blvd., Jacksonville, FL, 32223, US |
ZIP code: | 32223 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOWNING TAYLOR A | Vice President | 3729 BERENSTAIN DRIVE, ST. AUGUSTINE, FL, 32092 |
DOWNING BECKY F | Secretary | 3190 State Road 13 North, SAINT JOHNS, FL, 32259 |
DOWNING BECKY F | Treasurer | 3190 State Road 13 North, SAINT JOHNS, FL, 32259 |
DOWNING JOHN MARK | President | 12276-400 SAN JOSE BLVD, SUITE 423, JACKSONVILLE, FL, 32223 |
JOHN MARK DOWNING | Agent | 12276-400 San Jose Blvd., Jacksonville, FL, 32223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2023-03-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-04 | 12276-400 San Jose Blvd., Suite 423, Jacksonville, FL 32223 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-04 | 12276-400 San Jose Blvd., Suite 423, Jacksonville, FL 32223 | - |
CHANGE OF MAILING ADDRESS | 2023-01-04 | 12276-400 San Jose Blvd., Suite 423, Jacksonville, FL 32223 | - |
LC AMENDMENT | 2022-07-19 | - | - |
LC AMENDMENT | 2015-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-10-30 | JOHN MARK DOWNING | - |
LC AMENDMENT | 2014-10-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-02-06 |
LC Amendment | 2023-03-21 |
ANNUAL REPORT | 2023-01-04 |
LC Amendment | 2022-07-19 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-20 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State